9A AND ANT LIMITED
Overview
Company Name | 9A AND ANT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10966033 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 9A AND ANT LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is 9A AND ANT LIMITED located?
Registered Office Address | 9a Irving Street WC2H 7AT London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 9A AND ANT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for 9A AND ANT LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for 9A AND ANT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 16 Meadow Way Verwood BH31 6EP England to 9a Irving Street London WC2H 7AT on Nov 26, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Callie Louise Beacham as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Khaled El Jalek as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||
Change of details for Mr Khaled El Jalek as a person with significant control on Jul 26, 2024 | 2 pages | PSC04 | ||||||||||||||
Cessation of Chichester Food Co Ltd as a person with significant control on Jul 26, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Khaled El Jalek as a person with significant control on Jul 26, 2024 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 14, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England to 16 Meadow Way Verwood BH31 6EP on Dec 06, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Andrew Colin Jones as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Antonio Galofaro as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Callie Louise Beacham as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||||||
Notification of Chichester Food Co Ltd as a person with significant control on Dec 01, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Antonio Galofaro as a person with significant control on Dec 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mr Antonio Galofaro as a person with significant control on Aug 02, 2023 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Antonio Galofaro on Aug 02, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Colin Jones on Jul 10, 2023 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of details for Mr Antonio Galofaro as a person with significant control on Apr 10, 2023 | 2 pages | PSC04 | ||||||||||||||
Who are the officers of 9A AND ANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EL JALEK, Khaled | Director | Irving Street WC2H 7AT London 9a England | England | British | Businessman | 325522000001 | ||||||||
LEE ASSOCIATES (SECRETARIES) LIMITED | Secretary | 69-73 Theobalds Road WC1X 8TA London New Derwent House England |
| 43768510002 | ||||||||||
BEACHAM, Callie Louise | Director | Meadow Way BH31 6EP Verwood 16 England | England | British | Director | 239390800001 | ||||||||
GALOFARO, Antonio | Director | 17 Gresse Street W1T 1QL London 6th Floor, Charlotte Building England | United Arab Emirates | Italian | Director | 260484510007 | ||||||||
HICKEY, Mary Jeanette | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House United Kingdom | England | British | Director | 238008500001 | ||||||||
JONES, Andrew Colin | Director | 17 Gresse Street W1T 1QL London 6th Floor, Charlotte Building England | United Kingdom | British | Director | 134709090011 |
Who are the persons with significant control of 9A AND ANT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Khaled El Jalek | Jul 26, 2024 | Irving Street WC2H 7AT London 9a England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Chichester Food Co Ltd | Dec 01, 2023 | Meadow Way BH31 6EP Verwood 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Antonio Galofaro | Oct 01, 2018 | 17 Gresse Street W1T 1QL London 6th Floor, Charlotte Building England | Yes | ||||||||||
Nationality: Italian Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Colin Jones | Sep 15, 2017 | 69-73 Theobalds Road WC1X 8TA London New Derwent House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0